Company NameMaggies Halifax Ltd
DirectorsJames Spence Graham and Kirsten Nicole Wilcock
Company StatusActive
Company Number09828205
CategoryPrivate Limited Company
Incorporation Date16 October 2015(8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Spence Graham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House, Grammar School Street Carlton House
Grammar School Street
Bradford
BD1 4NS
Director NameMrs Kirsten Nicole Wilcock
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House, Grammar School Street Carlton House
Grammar School Street
Bradford
BD1 4NS
Director NameTracey Jane Graham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House, Grammar School Street Carlton House
Grammar School Street
Bradford
BD1 4NS

Location

Registered AddressCarlton House, Grammar School Street Carlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

8 June 2017Delivered on: 9 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 October 2023Termination of appointment of Tracey Jane Graham as a director on 20 October 2023 (1 page)
16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
13 April 2023Satisfaction of charge 098282050001 in full (1 page)
30 January 2023Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
28 December 2022Compulsory strike-off action has been discontinued (1 page)
21 December 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
15 November 2022Director's details changed for Kirsten Nicole Wilcock on 1 October 2022 (2 pages)
15 November 2022Director's details changed for Tracey Jane Graham on 1 October 2022 (2 pages)
4 November 2022Registered office address changed from 57 Littlemoor Crescent Pudsey LS28 8AT England to Carlton House, Grammar School Street Carlton House Grammar School Street Bradford BD1 4NS on 4 November 2022 (1 page)
19 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
9 August 2022Registered office address changed from Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG United Kingdom to 57 Littlemoor Crescent Pudsey LS28 8AT on 9 August 2022 (1 page)
25 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
16 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
22 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
10 October 2019Director's details changed for Kirsten Nicole Donachie Wilcock on 1 October 2019 (2 pages)
10 October 2019Director's details changed for Tracey Jane Donathie Graham on 1 October 2019 (2 pages)
13 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 June 2017Registration of charge 098282050001, created on 8 June 2017 (19 pages)
9 June 2017Registration of charge 098282050001, created on 8 June 2017 (19 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 106
(25 pages)
16 October 2015Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 106
(25 pages)
16 October 2015Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)